INTERNEXUS CENTRE FOR LANGUAGE STUDIES LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/144 August 2014 APPLICATION FOR STRIKING-OFF

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/11/1326 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM
REGENTS COLLEGE
INNER CIRCLE REGENTS PARK
LONDON
NW1 4NS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR BOB SCHULER

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

08/11/128 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR IAN NIGEL MEHRTENS

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SANDERS

View Document

10/04/1210 April 2012 SECTION 175 23/02/2012

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN TIMBRELL

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/11/1114 November 2011 SECTION 175 OF THE COMPANIES ACT 2006 28/10/2011

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY APPOINTED MS SINEAD FRANCES MARY MCQUILLAN

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, SECRETARY LORETTO LEAVY

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

16/12/1016 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 SECRETARY APPOINTED MS LORETTO LEAVY

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY NIAMH O'SULLIVAN

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR BOB DENNIS SCHULER

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER COTTAM

View Document

05/08/105 August 2010 DIRECTOR APPOINTED PROFESSOR ANDREW HUGH LEWIS SANDERS

View Document

23/07/1023 July 2010 SECRETARY APPOINTED MISS NIAMH O'SULLIVAN

View Document

24/05/1024 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1024 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH JOHN

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ORMEROD

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER KING

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER PATRICK KING / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DENIS COTTAM / 01/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JOHN / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TIMBRELL / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ORMEROD / 01/10/2009

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR ALDWYN COOPER

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED MARTIN TIMBRELL

View Document

12/06/0912 June 2009 CURRSHO FROM 31/12/2009 TO 31/07/2009

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIPPE WYFFELS

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN PHILLIPS

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED PROFESSOR ROGER PATRICK KING

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED JOHN ORMEROD

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED PROFESSOR ALDWYN JOHN RICHARD COOPER

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED ROGER DENNIS COTTAM

View Document

12/06/0912 June 2009 SECRETARY APPOINTED ELIZABETH JOHN

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN MACKAY

View Document

31/10/0831 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PHILLIPS / 09/01/2008

View Document

14/10/0814 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 ADOPT MEM AND ARTS 01/08/97

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: G OFFICE CHANGED 27/02/98 22 HIGHBURY NEW PARK LONDON N5 2DB

View Document

13/02/9813 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: G OFFICE CHANGED 10/07/95 4 RUGBY ROAD BRIGHTON BN1 6EB

View Document

27/06/9527 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/03/9520 March 1995 NEW SECRETARY APPOINTED

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 REGISTERED OFFICE CHANGED ON 18/12/94 FROM: G OFFICE CHANGED 18/12/94 REGENT'S COLLEGE INNER CIRCLE REGENTS PARK LONDON NW1 4NS

View Document

18/12/9418 December 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 COMPANY NAME CHANGED INTERNEX LIMITED CERTIFICATE ISSUED ON 07/12/94

View Document

12/10/9412 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company